Name: | ESA NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2005 |
Entity Number: | 2014511 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 100 DUNBAR ST, SPARTANBURG, SC, United States, 29306 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
GEORGE DEAN JOHNSON JR | Chief Executive Officer | 100 DUNBAR ST, SPARTANBURG, SC, United States, 29306 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-28 | 2004-04-07 | Address | 101 N PINE ST SUITE 200, SPARTANBURG, SC, 29302, USA (Type of address: Service of Process) |
2002-03-28 | 2004-04-07 | Address | 101 N PINE ST STE 200, SPARTANBURG, SC, 29302, USA (Type of address: Chief Executive Officer) |
2002-03-28 | 2004-04-07 | Address | 101 N PINE ST SUITE 200, SPARTANBURG, SC, 29302, USA (Type of address: Principal Executive Office) |
2000-04-25 | 2002-03-28 | Address | 450 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer) |
2000-04-25 | 2002-03-28 | Address | 450 E LAS OLAS BLVD, SUITE 1100, FT LAUDERDALE, FL, 33301, USA (Type of address: Service of Process) |
2000-04-25 | 2002-03-28 | Address | 450 E LAS OLAS BLVD, SUITE 1100, FT LAUDERDALE, FL, 33301, USA (Type of address: Principal Executive Office) |
1998-04-07 | 2000-04-25 | Address | 450 E LAS OLAS BLVD, STE 1100, FT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer) |
1998-04-07 | 2000-04-25 | Address | 450 E LAS OLAS BLVD, STE 1100, FT LAUDERDALE, FL, 33301, USA (Type of address: Principal Executive Office) |
1996-03-28 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-03-28 | 2000-04-25 | Address | 961 E. MAIN STREET, SPARTANBURG, SC, 29302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050923000033 | 2005-09-23 | CERTIFICATE OF DISSOLUTION | 2005-09-23 |
040407002048 | 2004-04-07 | BIENNIAL STATEMENT | 2004-03-01 |
020328002210 | 2002-03-28 | BIENNIAL STATEMENT | 2002-03-01 |
000425002930 | 2000-04-25 | BIENNIAL STATEMENT | 2000-03-01 |
991220000258 | 1999-12-20 | CERTIFICATE OF CHANGE | 1999-12-20 |
981207000392 | 1998-12-07 | CERTIFICATE OF MERGER | 1999-01-01 |
981117000567 | 1998-11-17 | CERTIFICATE OF AMENDMENT | 1998-11-17 |
980407002368 | 1998-04-07 | BIENNIAL STATEMENT | 1998-03-01 |
970930000409 | 1997-09-30 | CERTIFICATE OF AMENDMENT | 1997-09-30 |
960328000234 | 1996-03-28 | CERTIFICATE OF INCORPORATION | 1996-03-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State